Company Information

CIN
Status
Date of Incorporation
21 June 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pallavi Sharad Bal
Pallavi Sharad Bal
Director/Designated Partner
over 2 years ago
Vrinda Sharad Bal
Vrinda Sharad Bal
Director/Designated Partner
over 2 years ago
Sharad Dattatraya Bal
Sharad Dattatraya Bal
Director/Designated Partner
almost 3 years ago

Charges

37 Crore
31 March 2018
Janata Sahakari Bank Limited
10 Crore
26 March 2016
Janata Sahakari Bank Limited
8 Crore
30 January 2014
India Infoline Finance Limited
10 Crore
18 December 2010
India Infoline Housing Finance Limited
4 Crore
28 July 2010
India Infoline Housing Finance Limited
4 Crore
03 May 2010
Lokseva Sahakari Bank Limited
75 Lak
26 March 2016
Others
0
31 March 2018
Others
0
30 January 2014
India Infoline Finance Limited
0
28 July 2010
India Infoline Housing Finance Limited
0
18 December 2010
India Infoline Housing Finance Limited
0
03 May 2010
Lokseva Sahakari Bank Limited
0
26 March 2016
Others
0
31 March 2018
Others
0
30 January 2014
India Infoline Finance Limited
0
28 July 2010
India Infoline Housing Finance Limited
0
18 December 2010
India Infoline Housing Finance Limited
0
03 May 2010
Lokseva Sahakari Bank Limited
0
26 March 2016
Others
0
31 March 2018
Others
0
30 January 2014
India Infoline Finance Limited
0
28 July 2010
India Infoline Housing Finance Limited
0
18 December 2010
India Infoline Housing Finance Limited
0
03 May 2010
Lokseva Sahakari Bank Limited
0

Documents

Form AOC-4-23122019_signed
Form MGT-7-23122019_signed
List of share holders, debenture holders;-22122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122019
Directors report as per section 134(3)-22122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122019
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Form CHG-1-17072018_signed
Instrument(s) of creation or modification of charge;-17072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180717
Optional Attachment-(2)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Optional Attachment-(1)-26112017
List of share holders, debenture holders;-26112017
Directors report as per section 134(3)-26112017
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed
Form ADT-3-09122016-signed
Resignation letter-07122016
Resignation letter-04122016
Form ADT-1-28112016_signed
Copy of resolution passed by the company-28112016
Copy of the intimation sent by company-28112016
Copy of written consent given by auditor-28112016
Form AOC-4-27112016_signed